- Company Overview for HUNTER LONDON LIMITED (07065263)
- Filing history for HUNTER LONDON LIMITED (07065263)
- People for HUNTER LONDON LIMITED (07065263)
- More for HUNTER LONDON LIMITED (07065263)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
08 Sep 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 May 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 May 2015 | DS01 | Application to strike the company off the register | |
31 Dec 2014 | AD01 | Registered office address changed from Suite 17811 20-22 Wenlock Road London N1 7GU to Suite 17811 Lower Ground Floor 145-157 St. John Street London EC1V 4PW on 31 December 2014 | |
19 Nov 2014 | AR01 |
Annual return made up to 3 November 2014 with full list of shareholders
Statement of capital on 2014-11-19
|
|
02 Oct 2014 | TM01 | Termination of appointment of Christopher Mark Goddard as a director on 29 September 2014 | |
02 Oct 2014 | AD01 | Registered office address changed from Suite 17811 Lower Ground Floor 145 - 157 St. John Street London EC1V 4PW to Suite 17811 20-22 Wenlock Road London N1 7GU on 2 October 2014 | |
30 Aug 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
04 Dec 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Dec 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Nov 2013 | AR01 |
Annual return made up to 3 November 2013 with full list of shareholders
Statement of capital on 2013-11-27
|
|
27 Nov 2013 | AA | Accounts for a dormant company made up to 30 November 2012 | |
23 Nov 2012 | AR01 | Annual return made up to 3 November 2012 with full list of shareholders | |
27 Sep 2012 | AD01 | Registered office address changed from 15 Spring Lane Eight Ash Green Colchester CO6 3QE United Kingdom on 27 September 2012 | |
31 Aug 2012 | AA | Accounts for a dormant company made up to 30 November 2011 | |
13 Dec 2011 | AR01 | Annual return made up to 3 November 2011 with full list of shareholders | |
14 Jul 2011 | AA | Accounts for a dormant company made up to 30 November 2010 | |
02 Jun 2011 | AD01 | Registered office address changed from C/O Chris Goddard the Thatched Cottage 46 Barton Road Haslingfield Cambridge CB23 1LL United Kingdom on 2 June 2011 | |
16 Feb 2011 | AP01 | Appointment of Mr Kieran Coffey as a director | |
16 Feb 2011 | CERTNM |
Company name changed inaria ventures LTD\certificate issued on 16/02/11
|
|
16 Feb 2011 | AD01 | Registered office address changed from C/O Chris Goddard 54 High Street Sutton Ely Cambridgeshire CB6 2RA United Kingdom on 16 February 2011 | |
16 Feb 2011 | CH01 | Director's details changed for Mr Christopher Mark Goddard on 8 January 2011 | |
23 Nov 2010 | AR01 | Annual return made up to 3 November 2010 with full list of shareholders | |
23 Nov 2010 | AD01 | Registered office address changed from C/O Chris Goddard 54 High Street Sutton Ely Cambridgeshire CB6 2RA United Kingdom on 23 November 2010 | |
23 Nov 2010 | AD01 | Registered office address changed from 145-157, 2Nd Floor St John Street London EC1V 4PY England on 23 November 2010 |